Company NameDatix Limited
DirectorsJeffery Surges and Peter Lincoln Holbrook
Company StatusActive
Company Number02046379
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)
Previous NameDatix Business Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NamePeter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr John Brian Capstick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(6 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Devereux Lane
London
SW13 8DB
Secretary NameJanice Capstick
NationalityBritish
StatusResigned
Appointed28 February 1993(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 April 2008)
RoleCompany Director
Correspondence Address27 Devereux Lane
London
SW13 8DB
Director NameDaniel Joel Hazan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address36 Park View Road
Ealing
London
W5 2JB
Director NameMr Jonathan Ezra Hazan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(18 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeybourne Cottage
Hascombe
Godalming
Surrey
GU8 4JN
Secretary NameJonathan Ezra Hazan
NationalityBritish
StatusResigned
Appointed02 April 2008(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2014)
RoleCompany Director
Correspondence AddressLeybourne Cottage Hascombe
Godalming
Surrey
GU8 4JN
Director NameMr Gavin Crick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Wimbledon Hill Road
London
SW19 7QW
Director NameMr Dan George Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(23 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 51 Wimbledon Hill Road
London
SW19 7QW
Director NamePhilip James Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(25 years, 7 months after company formation)
Appointment Duration10 years (resigned 18 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 51 Wimbledon Hill Road
London
SW19 7QW
Director NameMr Duncan Richard Calam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(28 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDarren Michael Gates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework 10 York Road
Floor 12
London
SE1 7ND
Director NameMr Seyed Mortazavi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websitewww.datix.co.uk/
Email address[email protected]
Telephone020 89711971
Telephone regionLondon

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

249 at £1Datix (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,123,000
Net Worth£24,720,000
Cash£1,113,000
Current Liabilities£3,637,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
26 June 2018Delivered on: 13 July 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 28 March 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property including the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks 'ccs' numbered 2531617 and 'datix triggers' numbered 3024289 and the domain names 'datixpsn.co.UK' and 'datixuhc.co.UK'. For more details please refer to the debenture.
Outstanding
24 October 2013Delivered on: 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2013Delivered on: 30 August 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 September 2022Delivered on: 28 September 2022
Persons entitled: Kroll Trustee Services Limited (Acting as Security Agent)

Classification: A registered charge
Particulars: Guarantee and security confirmation.
Outstanding
23 September 2022Delivered on: 28 September 2022
Persons entitled: Kroll Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent

Classification: A registered charge
Particulars: Guarantee and security confirmation.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent

Classification: A registered charge
Particulars: Guarantee and security confirmation.
Outstanding
20 June 2022Delivered on: 21 June 2022
Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: All assets debenture.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets guarantee and security confirmation.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets guarantee and security confirmation.
Outstanding
9 November 2020Delivered on: 1 December 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
9 November 2020Delivered on: 1 December 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
9 November 2020Delivered on: 18 November 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
4 November 2010Delivered on: 5 November 2010
Satisfied on: 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to the life assurance policy in respect of jonathan ezra hazan policy number H241088501/ctgb/001 issued by bupa health assurance limited see image for full details.
Fully Satisfied
17 November 2008Delivered on: 20 November 2008
Satisfied on: 1 August 2013
Persons entitled: Scottish & Newcastle UK Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £82,305.00 and all other monies from time to time comprising the deposit sum.
Fully Satisfied
2 April 2008Delivered on: 4 April 2008
Satisfied on: 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

16 May 2023Director's details changed for Peter Lincoln Holbrook on 28 February 2023 (2 pages)
9 May 2023Full accounts made up to 30 April 2022 (39 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
3 March 2023Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages)
3 March 2023Appointment of Mr John Osment as a director on 21 February 2023 (2 pages)
28 September 2022Registration of charge 020463790020, created on 23 September 2022 (58 pages)
28 September 2022Registration of charge 020463790021, created on 23 September 2022 (27 pages)
13 July 2022Director's details changed for Peter Lincoln Holbrook on 18 March 2022 (2 pages)
21 June 2022Registration of charge 020463790019, created on 20 June 2022 (26 pages)
21 June 2022Registration of charge 020463790018, created on 20 June 2022 (27 pages)
21 June 2022Registration of charge 020463790017, created on 20 June 2022 (59 pages)
24 May 2022Change of details for Datix (Holdings) Ltd as a person with significant control on 19 May 2022 (2 pages)
20 May 2022Director's details changed for Mr Jeffery Surges on 1 January 2021 (2 pages)
19 May 2022Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 19 May 2022 (1 page)
1 April 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
22 March 2022Appointment of Peter Lincoln Holbrook as a director on 18 March 2022 (2 pages)
22 March 2022Termination of appointment of Philip James Taylor as a director on 18 March 2022 (1 page)
10 January 2022Full accounts made up to 30 April 2021 (28 pages)
22 October 2021Registration of charge 020463790015, created on 20 October 2021 (28 pages)
22 October 2021Registration of charge 020463790016, created on 20 October 2021 (58 pages)
22 October 2021Registration of charge 020463790014, created on 20 October 2021 (28 pages)
17 April 2021Full accounts made up to 30 April 2020 (26 pages)
17 March 2021Termination of appointment of Darren Michael Gates as a director on 25 February 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
21 January 2021Registered office address changed from Swan Court 11 Worple Road Wimbledon London SW19 4JS to Wework 10 York Road Floor 12 London SE1 7nd on 21 January 2021 (1 page)
1 December 2020Registration of charge 020463790012, created on 9 November 2020 (28 pages)
1 December 2020Registration of charge 020463790013, created on 9 November 2020 (28 pages)
18 November 2020Registration of charge 020463790011, created on 9 November 2020 (59 pages)
12 August 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
30 December 2019Full accounts made up to 30 April 2019 (25 pages)
24 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
4 June 2019Appointment of Mr Jeffery Surges as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Seyed Mortazavi as a director on 31 May 2019 (1 page)
3 June 2019Registration of charge 020463790010, created on 29 May 2019 (22 pages)
3 June 2019Registration of charge 020463790009, created on 29 May 2019 (22 pages)
3 June 2019Registration of charge 020463790008, created on 29 May 2019 (59 pages)
5 February 2019Full accounts made up to 30 April 2018 (26 pages)
15 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2018Registration of charge 020463790007, created on 26 June 2018 (25 pages)
24 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 May 2018Termination of appointment of Jonathan Ezra Hazan as a director on 27 April 2018 (1 page)
22 May 2018Termination of appointment of Duncan Richard Calam as a director on 27 April 2018 (1 page)
30 April 2018Satisfaction of charge 020463790004 in full (1 page)
30 April 2018Satisfaction of charge 020463790006 in full (1 page)
30 April 2018Satisfaction of charge 020463790005 in full (1 page)
1 February 2018Full accounts made up to 30 April 2017 (22 pages)
11 October 2017Registered office address changed from Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017 (2 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 March 2017Registration of charge 020463790006, created on 13 March 2017 (62 pages)
3 February 2017Full accounts made up to 30 April 2016 (23 pages)
3 February 2017Full accounts made up to 30 April 2016 (23 pages)
13 December 2016Resolutions
  • RES13 ‐ Senior sterling term and revolving facilities agreement enter into a debenture inter credotpr agreement over draft letter formalities certificate 23/08/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 December 2016Resolutions
  • RES13 ‐ Senior sterling term and revolving facilities agreement enter into a debenture inter credotpr agreement over draft letter formalities certificate 23/08/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 May 2016Appointment of Mr Seyed Mortazavi as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Mr Seyed Mortazavi as a director on 27 April 2016 (2 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
20 October 2015Termination of appointment of Dan George Taylor as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Dan George Taylor as a director on 15 October 2015 (1 page)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 249
(6 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 249
(6 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
3 February 2015Termination of appointment of Jonathan Ezra Hazan as a secretary on 15 December 2014 (2 pages)
3 February 2015Termination of appointment of Jonathan Ezra Hazan as a secretary on 15 December 2014 (2 pages)
21 January 2015Appointment of Darren Michael Gates as a director on 15 December 2014 (3 pages)
21 January 2015Appointment of Darren Michael Gates as a director on 15 December 2014 (3 pages)
21 January 2015Appointment of Duncan Calam as a director on 15 December 2014 (3 pages)
21 January 2015Appointment of Duncan Calam as a director on 15 December 2014 (3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 249
(6 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 249
(6 pages)
31 October 2013Registration of charge 020463790005 (32 pages)
31 October 2013Registration of charge 020463790005 (32 pages)
30 August 2013Registration of charge 020463790004 (63 pages)
30 August 2013Registration of charge 020463790004 (63 pages)
14 August 2013Termination of appointment of Gavin Crick as a director (2 pages)
14 August 2013Termination of appointment of Gavin Crick as a director (2 pages)
1 August 2013Satisfaction of charge 3 in full (4 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 2 in full (4 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 2 in full (4 pages)
1 August 2013Satisfaction of charge 3 in full (4 pages)
22 July 2013Full accounts made up to 30 April 2013 (15 pages)
22 July 2013Full accounts made up to 30 April 2013 (15 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
15 March 2013Director's details changed for Jonathan Ezra Hazan on 28 February 2013 (2 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
15 March 2013Director's details changed for Jonathan Ezra Hazan on 28 February 2013 (2 pages)
8 November 2012Full accounts made up to 30 April 2012 (16 pages)
8 November 2012Full accounts made up to 30 April 2012 (16 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (15 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (15 pages)
28 March 2012Appointment of Philip James Taylor as a director (3 pages)
28 March 2012Appointment of Philip James Taylor as a director (3 pages)
30 August 2011Full accounts made up to 30 April 2011 (16 pages)
30 August 2011Full accounts made up to 30 April 2011 (16 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (15 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
11 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 June 2010Appointment of Dan Taylor as a director (3 pages)
3 June 2010Appointment of Dan Taylor as a director (3 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (13 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (13 pages)
19 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
19 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
18 January 2010Appointment of Gavin Crick as a director (3 pages)
18 January 2010Appointment of Gavin Crick as a director (3 pages)
17 September 2009Appointment terminated director john capstick (1 page)
17 September 2009Appointment terminated director john capstick (1 page)
1 June 2009Appointment terminated director daniel hazan (1 page)
1 June 2009Appointment terminated director daniel hazan (1 page)
20 April 2009Return made up to 28/02/09; full list of members (6 pages)
20 April 2009Return made up to 28/02/09; full list of members (6 pages)
30 March 2009Return made up to 30/04/08; full list of members (11 pages)
30 March 2009Return made up to 30/04/08; full list of members (11 pages)
18 February 2009Registered office changed on 18/02/2009 from 77/83 upper richmond road london SW15 2TT (1 page)
18 February 2009Registered office changed on 18/02/2009 from 77/83 upper richmond road london SW15 2TT (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
14 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
11 September 2008Return made up to 28/02/08; full list of members (7 pages)
11 September 2008Return made up to 28/02/08; full list of members (7 pages)
15 April 2008Appointment terminated secretary janice capstick (1 page)
15 April 2008Appointment terminated secretary janice capstick (1 page)
15 April 2008Secretary appointed jonathan ezra hazan (2 pages)
15 April 2008Secretary appointed jonathan ezra hazan (2 pages)
7 April 2008Declaration of assistance for shares acquisition (12 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
7 April 2008Declaration of assistance for shares acquisition (12 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (10 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (10 pages)
31 May 2007Return made up to 28/02/07; full list of members (7 pages)
31 May 2007Return made up to 28/02/07; full list of members (7 pages)
30 January 2007Accounts for a small company made up to 30 April 2006 (10 pages)
30 January 2007Accounts for a small company made up to 30 April 2006 (10 pages)
22 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
3 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2004Company name changed datix business systems LIMITED\certificate issued on 09/08/04 (3 pages)
9 August 2004Company name changed datix business systems LIMITED\certificate issued on 09/08/04 (3 pages)
7 April 2004Return made up to 28/02/04; full list of members (6 pages)
7 April 2004Return made up to 28/02/04; full list of members (6 pages)
24 November 2003Accounts for a small company made up to 30 April 2003 (9 pages)
24 November 2003Accounts for a small company made up to 30 April 2003 (9 pages)
10 June 2003Return made up to 28/02/03; full list of members (6 pages)
10 June 2003Return made up to 28/02/03; full list of members (6 pages)
22 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
22 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
29 March 2002Return made up to 21/02/02; full list of members (5 pages)
29 March 2002Return made up to 21/02/02; full list of members (5 pages)
13 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Secretary's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
14 April 2000Secretary's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 March 1997Return made up to 28/02/97; full list of members (6 pages)
17 March 1997Return made up to 28/02/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 August 1996Auditor's resignation (1 page)
1 August 1996Auditor's resignation (1 page)
22 March 1996Return made up to 28/02/96; no change of members (4 pages)
22 March 1996Return made up to 28/02/96; no change of members (4 pages)
21 November 1995Registered office changed on 21/11/95 from: 37 warren street london W1P 5PD (1 page)
21 November 1995Registered office changed on 21/11/95 from: 37 warren street london W1P 5PD (1 page)
25 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
7 March 1995Return made up to 28/02/95; full list of members (12 pages)
7 March 1995Return made up to 28/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 July 1992Director resigned (2 pages)
27 July 1992Director resigned (2 pages)
16 March 1992Return made up to 28/02/92; full list of members (6 pages)
16 March 1992Return made up to 28/02/92; full list of members (6 pages)
7 August 1991Accounts for a small company made up to 30 April 1991 (4 pages)
7 August 1991Accounts for a small company made up to 30 April 1991 (4 pages)
28 April 1991Accounts for a small company made up to 30 April 1990 (4 pages)
28 April 1991Return made up to 28/02/91; full list of members (6 pages)
28 April 1991Accounts for a small company made up to 30 April 1990 (4 pages)
28 April 1991Return made up to 28/02/91; full list of members (6 pages)
8 March 1990Accounts for a small company made up to 30 April 1989 (4 pages)
8 March 1990Return made up to 28/02/90; full list of members (5 pages)
8 March 1990Return made up to 28/02/90; full list of members (5 pages)
8 March 1990Accounts for a small company made up to 30 April 1989 (4 pages)
28 September 1988Accounts made up to 30 April 1988 (4 pages)
28 September 1988Accounts made up to 30 April 1988 (4 pages)
18 July 1988Return made up to 28/02/88; full list of members (5 pages)
18 July 1988Return made up to 28/02/88; full list of members (5 pages)
17 November 1987Wd 28/10/87 ad 31/07/87--------- £ si 248@1=248 £ ic 2/250 (2 pages)
17 November 1987Wd 28/10/87 ad 31/07/87--------- £ si 248@1=248 £ ic 2/250 (2 pages)
5 November 1987Director resigned;new director appointed (2 pages)
5 November 1987Director resigned;new director appointed (2 pages)
17 January 1987Director resigned (2 pages)
17 January 1987Director resigned (2 pages)
18 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 August 1986Certificate of Incorporation (1 page)
13 August 1986Incorporation (16 pages)
13 August 1986Certificate of Incorporation (1 page)
13 August 1986Incorporation (16 pages)